Patrington
East Yorkshire
HU12 0RP
Director Name | Peter Malcolm Robinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 21 April 2011) |
Role | Company Director |
Correspondence Address | Ruston House Patrington East Yorkshire HU12 0RP |
Director Name | Mr Stephen Patrick Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Dene Walkington Beverley East Yorkshire HU17 8XY |
Director Name | David Guy Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(34 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 21 April 2011) |
Role | Company Director |
Correspondence Address | Ruston Lodge South Side Road Patrington Hull East Yorkshire HU12 0RP |
Secretary Name | Mr Stephen Patrick Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Dene Walkington Beverley East Yorkshire HU17 8XY |
Director Name | Brian Biglin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Gable Ends Easington East Yorkshire Hu12 |
Director Name | Richard Anthony Stott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 21 North Street Aldbrough Hull East Yorkshire HU11 4QN |
Secretary Name | Richard Anthony Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 21 North Street Aldbrough Hull East Yorkshire HU11 4QN |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £584,587 |
Cash | £98,760 |
Current Liabilities | £503,308 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2011 | Notice of move from Administration to Dissolution on 17 January 2011 (15 pages) |
21 January 2011 | Notice of move from Administration to Dissolution (15 pages) |
1 November 2010 | Administrator's progress report to 19 October 2010 (15 pages) |
1 November 2010 | Administrator's progress report to 19 October 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 19 April 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 19 April 2010 (15 pages) |
20 April 2010 | Notice of extension of period of Administration (1 page) |
20 April 2010 | Notice of extension of period of Administration (1 page) |
23 November 2009 | Administrator's progress report to 19 October 2009 (14 pages) |
23 November 2009 | Administrator's progress report to 19 October 2009 (14 pages) |
19 June 2009 | Statement of affairs with form 2.14B (22 pages) |
19 June 2009 | Statement of affairs with form 2.14B (22 pages) |
17 June 2009 | Statement of administrator's proposal (25 pages) |
17 June 2009 | Statement of administrator's proposal (25 pages) |
2 May 2009 | Appointment of an administrator (1 page) |
2 May 2009 | Appointment of an administrator (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from winestead works patrington hull east yorkshire HU12 0NH (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from winestead works patrington hull east yorkshire HU12 0NH (1 page) |
4 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 June 2008 | Return made up to 10/11/07; full list of members (5 pages) |
3 June 2008 | Return made up to 10/11/07; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
9 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 December 2003 | Return made up to 10/11/03; full list of members (9 pages) |
24 December 2003 | Return made up to 10/11/03; full list of members (9 pages) |
11 December 2002 | Return made up to 10/11/02; change of members (9 pages) |
11 December 2002 | Return made up to 10/11/02; change of members
|
18 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 10/11/01; full list of members (9 pages) |
17 January 2002 | Return made up to 10/11/01; full list of members (9 pages) |
6 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 December 2000 | Return made up to 10/11/00; full list of members (9 pages) |
11 December 2000 | Return made up to 10/11/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members
|
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 10/11/98; no change of members (6 pages) |
2 December 1998 | Return made up to 10/11/98; no change of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Return made up to 10/11/97; no change of members (6 pages) |
26 February 1998 | Return made up to 10/11/97; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 December 1996 | Return made up to 10/11/96; full list of members (8 pages) |
30 December 1996 | Return made up to 10/11/96; full list of members
|
16 May 1996 | New director appointed (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
21 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
10 February 1981 | Particulars of contract relating to shares (5 pages) |
10 February 1981 | Particulars of contract relating to shares (5 pages) |
10 August 1961 | Allotment of shares (3 pages) |
10 August 1961 | Allotment of shares (3 pages) |